Search icon

1919 AVENUE M REALTY CORP.

Company Details

Name: 1919 AVENUE M REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 May 1992 (33 years ago)
Date of dissolution: 03 May 2000
Entity Number: 1639010
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1919 AVENUE M, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1919 AVENUE M, BROOKLYN, NY, United States, 11230

Chief Executive Officer

Name Role Address
MASOUD YOUSEFLALEH Chief Executive Officer 1919 AVENUE M, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
1993-08-10 1996-09-06 Address 1919 AVENUE M, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
1992-05-26 1993-08-10 Address 1919 AVENUE M, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000630002351 2000-06-30 BIENNIAL STATEMENT 2000-05-01
DP-1470452 2000-05-03 DISSOLUTION BY PROCLAMATION 2000-05-03
980702002207 1998-07-02 BIENNIAL STATEMENT 1998-05-01
960906002207 1996-09-06 BIENNIAL STATEMENT 1996-05-01
930810002350 1993-08-10 BIENNIAL STATEMENT 1993-05-01
920526000123 1992-05-26 CERTIFICATE OF INCORPORATION 1992-05-26

Date of last update: 15 Mar 2025

Sources: New York Secretary of State